- Company Overview for ALBRIGHT ENGINEERING LIMITED (05283761)
- Filing history for ALBRIGHT ENGINEERING LIMITED (05283761)
- People for ALBRIGHT ENGINEERING LIMITED (05283761)
- Charges for ALBRIGHT ENGINEERING LIMITED (05283761)
- More for ALBRIGHT ENGINEERING LIMITED (05283761)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2009 | CH01 | Director's details changed for James Mcleod Hughes on 12 November 2009 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
22 Sep 2009 | 225 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 | |
15 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
11 Nov 2008 | 363a | Return made up to 11/11/08; full list of members | |
11 Sep 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
22 Jul 2008 | AUD | Auditor's resignation | |
13 Nov 2007 | 363a | Return made up to 11/11/07; full list of members | |
16 Jul 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
15 Nov 2006 | 363a | Return made up to 11/11/06; full list of members | |
15 Aug 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
02 Aug 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
22 Mar 2006 | 395 | Particulars of mortgage/charge | |
13 Jan 2006 | 88(2)R | Ad 01/12/05--------- £ si 98@1=98 £ ic 2/100 | |
05 Dec 2005 | 363a | Return made up to 11/11/05; full list of members | |
05 Dec 2005 | 288c | Director's particulars changed | |
25 Nov 2004 | 288a | New director appointed | |
25 Nov 2004 | 288a | New secretary appointed;new director appointed | |
25 Nov 2004 | 288a | New director appointed | |
25 Nov 2004 | 288a | New director appointed | |
11 Nov 2004 | 288b | Secretary resigned | |
11 Nov 2004 | 288b | Director resigned | |
11 Nov 2004 | NEWINC | Incorporation |